Search icon

ELM RIDGE MANAGEMENT, INC.

Company Details

Name: ELM RIDGE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1627377
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 376 OLD TOTE RD, MOUNTAINSIDE, NV, United States, 07092
Address: DENNIS J. BRUSCHI, 32 NOB HILL DRIVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DENNIS J. BRUSCHI, 32 NOB HILL DRIVE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
DENNIS J. BRUSCHI Chief Executive Officer 32 NOB HILL DRIVE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1993-08-12 1996-05-16 Address 32 NOB HILL DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1992-04-08 1993-08-12 Address 32 NOB HILL DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1427123 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960516002105 1996-05-16 BIENNIAL STATEMENT 1996-04-01
930812002559 1993-08-12 BIENNIAL STATEMENT 1993-04-01
920408000477 1992-04-08 CERTIFICATE OF INCORPORATION 1992-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109035899 0216000 1995-10-30 32 NOB HILL DRIVE, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-11-29
Case Closed 1996-04-23

Related Activity

Type Referral
Activity Nr 901779736
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 1995-12-12
Abatement Due Date 1995-12-15
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 1996-01-17
Final Order 1996-04-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 1995-12-12
Abatement Due Date 1995-12-15
Contest Date 1996-01-17
Final Order 1996-04-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
106721277 0216000 1995-03-03 32 NOB HILL DRIVE, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-03-16
Case Closed 1995-05-02

Related Activity

Type Referral
Activity Nr 901779645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1995-04-04
Abatement Due Date 1995-04-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-04-04
Abatement Due Date 1995-04-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State